Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
29 Dec 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
26 Sep 2025 |
CS01 |
Confirmation statement made on 13 September 2025 with updates
|
|
|
13 Nov 2024 |
AP03 |
Appointment of Mr Emmet Bergin as a secretary on 12 November 2024
|
|
|
30 Oct 2024 |
CS01 |
Confirmation statement made on 13 September 2024 with no updates
|
|
|
29 Oct 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
26 Jun 2024 |
TM02 |
Termination of appointment of Michelle Mullins as a secretary on 26 June 2024
|
|
|
27 Oct 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
20 Sep 2023 |
CS01 |
Confirmation statement made on 13 September 2023 with updates
|
|
|
07 Aug 2023 |
MR04 |
Satisfaction of charge SC0747830011 in full
|
|
|
07 Aug 2023 |
MR04 |
Satisfaction of charge SC0747830015 in full
|
|
|
07 Aug 2023 |
MR04 |
Satisfaction of charge SC0747830013 in full
|
|
|
07 Aug 2023 |
MR04 |
Satisfaction of charge SC0747830014 in full
|
|
|
07 Aug 2023 |
MR04 |
Satisfaction of charge SC0747830012 in full
|
|
|
11 Jul 2023 |
CERTNM |
Company name changed archer piccadilly LIMITED\certificate issued on 11/07/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-07-01
|
|
|
29 Jun 2023 |
MR01 |
Registration of charge SC0747830020, created on 28 June 2023
|
|
|
18 Jan 2023 |
PSC01 |
Notification of David Fattal as a person with significant control on 20 December 2022
|
|
|
18 Jan 2023 |
AP01 |
Appointment of Mr Ronen Nissenbaum as a director on 20 December 2022
|
|
|
18 Jan 2023 |
PSC09 |
Withdrawal of a person with significant control statement on 18 January 2023
|
|
|
05 Jan 2023 |
TM01 |
Termination of appointment of Matthew Colenso Tanner as a director on 20 December 2022
|
|
|
05 Jan 2023 |
TM01 |
Termination of appointment of Dominic Lucas Seyrling as a director on 20 December 2022
|
|
|
05 Jan 2023 |
TM02 |
Termination of appointment of Intertrust (Uk) Limited as a secretary on 20 December 2022
|
|
|
05 Jan 2023 |
AP03 |
Appointment of Michelle Mullins as a secretary on 20 December 2022
|
|
|
05 Jan 2023 |
TM01 |
Termination of appointment of Guy Julian Pasley-Tyler as a director on 20 December 2022
|
|
|
05 Jan 2023 |
AP01 |
Appointment of Mr Darren Guy as a director on 20 December 2022
|
|
|
05 Jan 2023 |
AD01 |
Registered office address changed from Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to 1 Morrison Street Link Edinburgh EH3 8DN on 5 January 2023
|
|